CS01 |
Confirmation statement with no updates 2023-05-27
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 14th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-27
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 24th, March 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2021-05-31 to 2021-06-30
filed on: 14th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-27
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 207 Nightingale House Drake Way Reading RG2 0PD England to 27 Kew Court 43 Hoy Close London NW9 4EU on 2020-11-18
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-27
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 25th, January 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 207 Nightingale House Drake Way Reading RG2 0PD on 2020-01-22
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Studio 149, the Light Box 111 Power Road London W4 5PY England to 20-22 Wenlock Road London N1 7GU on 2019-11-13
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Devonshire Mews London W4 2HA England to Studio 149, the Light Box 111 Power Road London W4 5PY on 2019-08-30
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-07-01
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-27
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-07-01 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-27
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 62 Barcino House Charrington Place St. Albans AL1 3FZ England to 9 Devonshire Mews London W4 2HA on 2018-01-04
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 Marlow Road London E6 3QG United Kingdom to 62 Barcino House Charrington Place St. Albans AL1 3FZ on 2017-10-31
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW to 71 Marlow Road London E6 3QG on 2017-09-11
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-27
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 25th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-05-27 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-10: 200.00 GBP
filed on: 11th, December 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-11-10 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 5th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-05-27 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW on 2015-05-20
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 139 Kingston Road London SW19 1LT United Kingdom to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2014-10-22
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(7 pages)
|